Advance Motors Limited SLOUGH


Advance Motors started in year 2014 as Private Limited Company with registration number 09216857. The Advance Motors company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Slough at Slough House. Postal code: SL1 4UN. Since 23rd September 2015 Advance Motors Limited is no longer carrying the name Azimuth Motors.

The firm has one director. Anzhelika M., appointed on 12 September 2014. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex secretary - Anne B.. There were no ex directors.

Advance Motors Limited Address / Contact

Office Address Slough House
Office Address2 87-89 Farnham Road
Town Slough
Post code SL1 4UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09216857
Date of Incorporation Fri, 12th Sep 2014
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Anzhelika M.

Position: Director

Appointed: 12 September 2014

Motors Secretaries Limited

Position: Corporate Secretary

Appointed: 12 November 2015

Resigned: 20 December 2017

Motors Directors Limited

Position: Corporate Director

Appointed: 02 June 2015

Resigned: 20 December 2017

Anne B.

Position: Secretary

Appointed: 01 June 2015

Resigned: 31 October 2015

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats found, there is Azimuth Motors Holdings Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is General Motors Uk Limited that put Luton, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Anzhelika M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Azimuth Motors Holdings Ltd

2nd Floor 8 Charterhouse Buildings, London, EC1M 7AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 09490423
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

General Motors Uk Limited

Griffin House Uk1-101-135, Osborne Road, Luton, Beds, LU1 3YT, England

Legal authority Companies Acts 1985-2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales Companies Registry
Registration number 00135767
Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: significiant influence or control

Anzhelika M.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Azimuth Motors September 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand766 5601 079 7592 234 562
Current Assets6 508 2707 794 1579 508 371
Debtors1 143 0471 217 9531 155 964
Net Assets Liabilities614 3391 438 5652 493 928
Other Debtors232 301595 365253 223
Property Plant Equipment436 616576 506577 914
Total Inventories4 598 6635 496 4456 117 845
Other
Audit Fees Expenses18 00018 00021 750
Accumulated Amortisation Impairment Intangible Assets  1 500
Accumulated Depreciation Impairment Property Plant Equipment1 147 6611 302 7341 455 215
Additional Provisions Increase From New Provisions Recognised  914
Additions Other Than Through Business Combinations Intangible Assets 15 000 
Additions Other Than Through Business Combinations Property Plant Equipment 294 963161 839
Administration Support Average Number Employees111018
Administrative Expenses4 657 5714 796 5644 773 777
Amortisation Expense Intangible Assets  1 500
Amounts Owed To Related Parties1 795 4721 795 4721 687 684
Applicable Tax Rate191919
Average Number Employees During Period94105109
Balances With Banks766 5601 079 7592 234 562
Comprehensive Income Expense 1 060 881818 708
Cost Sales23 418 23032 839 33645 750 648
Creditors6 330 5476 865 4267 467 759
Current Tax For Period 234 442192 231
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-4 367137 184914
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 137 184914
Depreciation Expense Property Plant Equipment129 434155 073160 431
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -7 950
Disposals Property Plant Equipment  -7 950
Distribution Average Number Employees627262
Fixed Assets436 616591 506591 414
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 884 4743 060 6592 247 377
Gain Loss On Disposals Property Plant Equipment  2 750
Government Grant Income522 998256 650 
Gross Profit Loss4 300 5275 710 4305 853 225
Increase From Amortisation Charge For Year Intangible Assets  1 500
Increase From Depreciation Charge For Year Property Plant Equipment 155 073160 431
Intangible Assets 15 00013 500
Intangible Assets Gross Cost 15 00015 000
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss46 83430 17667 595
Interest Payable Similar Charges Finance Costs46 83430 17667 595
Inventories Pledged As Security For Liabilities Carrying Amount 3 212 9213 493 919
Minimum Operating Lease Payments Recognised As Expense629 929764 378824 033
Net Current Assets Liabilities177 723984 2432 040 612
Nominal Value Allotted Share Capital968 820968 820968 820
Number Shares Issued Fully Paid968 820968 820968 820
Other Creditors298 852477 627788 005
Other Employee Expense35 76863 91644 402
Other Inventories4 268 0945 069 6615 690 097
Other Operating Income Format1522 998256 650 
Other Payables Accrued Expenses169 751271 460237 104
Par Value Share 11
Pension Costs Defined Contribution Plan50 51958 69462 642
Prepayments648 125565 311615 689
Profit Loss119 120824 226818 708
Profit Loss On Ordinary Activities Before Tax119 1201 140 3401 011 853
Property Plant Equipment Gross Cost1 584 2771 879 2402 033 129
Provisions 137 184138 098
Provisions For Liabilities Balance Sheet Subtotal 137 184138 098
Raw Materials Consumables330 569426 784427 748
Revenue From Commissions612 8351 017 9101 049 203
Revenue From Rendering Services4 598 5215 210 1486 479 113
Revenue From Sale Goods22 507 40132 321 70844 075 557
Selling Average Number Employees212329
Social Security Costs222 473271 734326 453
Staff Costs Employee Benefits Expense2 734 5553 271 3623 726 300
Taxation Social Security Payable64 346275 017292 928
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised-36 341-9 783 
Tax Expense Credit Applicable Tax Rate22 633272 176192 252
Tax Increase Decrease From Effect Capital Allowances Depreciation16 137-27 952-21
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 938  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 316 114193 145
Total Assets Less Current Liabilities614 3391 575 7492 632 026
Total Operating Lease Payments629 929764 378824 033
Trade Creditors Trade Payables3 991 4493 795 8054 186 953
Trade Debtors Trade Receivables262 621349 444287 052
Turnover Revenue27 718 75738 549 76651 603 873
Unpaid Contributions To Pension Schemes10 67715 60327 342
Wages Salaries2 425 7952 577 2223 292 803
Company Contributions To Money Purchase Plans Directors594593602
Director Remuneration32 15526 00026 300
Number Directors Accruing Benefits Under Money Purchase Scheme 11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (29 pages)

Company search

Advertisements